✨ Company Notices
21 OCTOBER
THE NEW ZEALAND GAZETTE
3525
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Formula Engineering (N.Z.) Limited” has changed its name to “Formula Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/152.
Dated at Auckland this 22nd day of September 1982.
R. D. MU, Assistant Registrar of Companies.
0302
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Atlas Majestic Industries Limited” has changed its name to “Atlas Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1836.
Dated at Auckland this 22nd day of September 1982.
R. D. MU, Assistant Registrar of Companies.
0303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Innes Bros. (N.Z.) Limited” has changed its name to “Innes Bros. Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1402.
Dated at Auckland this 22nd day of September 1982.
R. D. MU, Assistant Registrar of Companies.
0304
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harvest Cosmetics Limited” has changed its name to “Kerbrow Standardbred Management Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1547.
Dated at Auckland this 15th day of September 1982.
R. D. MU, Assistant Registrar of Companies.
0305
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Iso-Glaze (New Zealand) Limited” has changed its name to “Ming Automotive (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/1501.
Dated at Auckland this 2nd day of September 1982.
R. D. MU, Assistant Registrar of Companies.
0306
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kerikeri Home Furnishers Limited” has changed its name to “KaiKohe Auctions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1253.
Dated at Auckland this 13th day of August 1982.
R. D. MU, Assistant Registrar of Companies.
0307
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tranquility Enterprises Limited” has changed its name to “Chica Surf Products Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/1618.
Dated at Auckland this 8th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0312
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mid-Northern Dismantlers (1982) Limited” has changed its name to “John Tee Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/568.
Dated at Auckland this 5th day of October 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0313
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
H.F.C. of Australia Ltd., hereby gives notice pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.
Dated this 14th day of October 1982.
E. H. ABERNETHY.
0224
In the matter of the Companies Act 1955, and in the matter of MUSE HOLDINGS LTD.:
NOTICE is hereby given that by entry in the minute book of the above mentioned company on the 8th day of October 1982, pursuant to section 362 (1) (b) of the Companies Act 1955, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
NOTE—This winding up is merely a part of the reorganisation of the shareholders affairs.
Dated this 15th day of October 1982.
A. ANDERSON, Liquidator.
THE COMPANIES ACT 1955
NOTICE OF FINAL CREDITORS MEETING AND FINAL MEMBERS MEETING
Pursuant to Section 291
JOHNSON GLASS SERVICES (1975) LTD. A. 1968/355 (in liquidation). Presented by: Porter, Wigglesworth and Grayburn:
NOTICE is hereby given of the final creditors and members meetings of Johnson Glass Services (1975) Ltd. (in liquidation) to be held at the Professional Club, 12 Kitchener Street, Auckland 1, on Friday, 12 November, at 9.30 a.m., for the purpose of having before the meetings the liquidator’s final account.
J. R. BALGARNIE, Liquidator.
0270
VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of BUDDLE ANDERSON NOMINEES LTD.:
NOTICE is hereby given in accordance with section 335A (3) of the Companies Act 1955, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company.
And further notice is given that, unless written objection is made to the Registrar within 30 days of the publishing of this notice, the Registrar may dissolve the company.
BUDDLE FINDLAY, Wellington.
0211
In the matter of the Companies Act 1955, and in the matter of PLEASANT VALLEY FARMS LTD. (in liquidation):
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the companies registered office at 24–26 Mackelvie Street, Grey Lynn, Auckland, on the 8th day of November 1982, at 11.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed.
Dated at Auckland this 11th day of October 1982.
S. G. BAWDEN, Liquidator.
0205
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 123
NZLII —
NZ Gazette 1982, No 123
✨ LLM interpretation of page content
🏭 Change of Name: Formula Engineering (N.Z.) Limited to Formula Engineering Limited
🏭 Trade, Customs & Industry22 September 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Atlas Majestic Industries Limited to Atlas Corporation Limited
🏭 Trade, Customs & Industry22 September 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Innes Bros. (N.Z.) Limited to Innes Bros. Holdings Limited
🏭 Trade, Customs & Industry22 September 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Harvest Cosmetics Limited to Kerbrow Standardbred Management Limited
🏭 Trade, Customs & Industry15 September 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Iso-Glaze (New Zealand) Limited to Ming Automotive (NZ) Limited
🏭 Trade, Customs & Industry2 September 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Kerikeri Home Furnishers Limited to KaiKohe Auctions Limited
🏭 Trade, Customs & Industry13 August 1982
Companies, Name Change, Register
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name: Tranquility Enterprises Limited to Chica Surf Products Company Limited
🏭 Trade, Customs & Industry8 September 1982
Companies, Name Change, Register
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Change of Name: Mid-Northern Dismantlers (1982) Limited to John Tee Limited
🏭 Trade, Customs & Industry5 October 1982
Companies, Name Change, Register
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand: H.F.C. of Australia Ltd.
🏭 Trade, Customs & Industry14 October 1982
Companies, Business Closure, Companies Act 1955
- E. H. Abernethy
🏭 Voluntary Winding Up of Muse Holdings Ltd.
🏭 Trade, Customs & Industry15 October 1982
Companies, Voluntary Winding Up, Companies Act 1955
- A. Anderson, Liquidator
🏭 Final Creditors and Members Meeting of Johnson Glass Services (1975) Ltd.
🏭 Trade, Customs & IndustryCompanies, Liquidation, Final Meeting, Companies Act 1955
- J. R. Balgarnie, Liquidator
🏭 Notice of Proposed Dissolution of Buddle Anderson Nominees Ltd.
🏭 Trade, Customs & IndustryCompanies, Dissolution, Companies Act 1955
- Buddle Findlay, Wellington
🏭 General Meeting of Pleasant Valley Farms Ltd. (in liquidation)
🏭 Trade, Customs & Industry11 October 1982
Companies, Liquidation, General Meeting, Companies Act 1955
- S. G. Bawden, Liquidator